SOUTHERN ELECTRIC POWER DISTRIBUTION PLC
BERKSHIRE SSE DISTRIBUTION (SOUTH) LIMITED DUNWILCO (828) LIMITED

Hellopages » Berkshire » Reading » RG1 8BU

Company number 04094290
Status Active
Incorporation Date 23 October 2000
Company Type Public Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Dale Neil Cargill as a director on 28 October 2015. The most likely internet sites of SOUTHERN ELECTRIC POWER DISTRIBUTION PLC are www.southernelectricpowerdistribution.co.uk, and www.southern-electric-power-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Southern Electric Power Distribution Plc is a Public Limited Company. The company registration number is 04094290. Southern Electric Power Distribution Plc has been working since 23 October 2000. The present status of the company is Active. The registered address of Southern Electric Power Distribution Plc is 55 Vastern Road Reading Berkshire Rg1 8bu. . MCLAUGHLIN, Mark is a Secretary of the company. ALEXANDER, Fraser Mcgregor is a Director of the company. CARGILL, Dale Neil is a Director of the company. GARDNER, David is a Director of the company. HOGARTH, Stuart John is a Director of the company. KENNEDY, Steven Alexander is a Director of the company. MCDONALD, Robert is a Director of the company. MCEWEN, Rachel is a Director of the company. NICOL, Colin Clarke is a Director of the company. RUTHERFORD, David is a Director of the company. STEEL, Gary Clachan is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary GETTINBY, Helen has been resigned. Secretary MANDERSON, Lilian has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CRAWFORD, Douglas James has been resigned. Director FUNNELL, Ian Grant has been resigned. Director HOOD, Colin William has been resigned. Director LAUGHLAND, James Graham has been resigned. Director MARCHANT, Ian Derek has been resigned. Director MATHIESON, Mark William has been resigned. Director MCDONALD, Robert has been resigned. Director MCLEOD, Aileen Elizabeth, Dr has been resigned. Director POLSON, Michael Buchanan has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
MCLAUGHLIN, Mark
Appointed Date: 02 June 2015

Director
ALEXANDER, Fraser Mcgregor
Appointed Date: 01 October 2002
62 years old

Director
CARGILL, Dale Neil
Appointed Date: 28 October 2015
60 years old

Director
GARDNER, David
Appointed Date: 16 November 2012
62 years old

Director
HOGARTH, Stuart John
Appointed Date: 24 January 2011
62 years old

Director
KENNEDY, Steven Alexander
Appointed Date: 11 March 2002
61 years old

Director
MCDONALD, Robert
Appointed Date: 01 June 2015
53 years old

Director
MCEWEN, Rachel
Appointed Date: 27 May 2016
53 years old

Director
NICOL, Colin Clarke
Appointed Date: 12 December 2014
64 years old

Director
RUTHERFORD, David
Appointed Date: 01 April 2014
62 years old

Director
STEEL, Gary Clachan
Appointed Date: 01 April 2014
72 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 22 January 2009
Appointed Date: 19 March 2001

Secretary
GETTINBY, Helen
Resigned: 02 June 2015
Appointed Date: 01 July 2014

Secretary
MANDERSON, Lilian
Resigned: 30 June 2014
Appointed Date: 22 January 2009

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 19 March 2001
Appointed Date: 23 October 2000

Director
CRAWFORD, Douglas James
Resigned: 19 March 2001
Appointed Date: 23 October 2000
60 years old

Director
FUNNELL, Ian Grant
Resigned: 12 October 2012
Appointed Date: 30 November 2009
68 years old

Director
HOOD, Colin William
Resigned: 15 September 2011
Appointed Date: 19 March 2001
70 years old

Director
LAUGHLAND, James Graham
Resigned: 20 February 2002
Appointed Date: 19 March 2001
74 years old

Director
MARCHANT, Ian Derek
Resigned: 01 October 2002
Appointed Date: 19 March 2001
64 years old

Director
MATHIESON, Mark William
Resigned: 12 December 2014
Appointed Date: 21 November 2007
59 years old

Director
MCDONALD, Robert
Resigned: 21 January 2011
Appointed Date: 30 November 2009
53 years old

Director
MCLEOD, Aileen Elizabeth, Dr
Resigned: 31 March 2015
Appointed Date: 24 January 2011
51 years old

Director
POLSON, Michael Buchanan
Resigned: 19 March 2001
Appointed Date: 23 October 2000
61 years old

Persons With Significant Control

Scottish And Southern Energy Power Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
06 Jul 2016
Appointment of Dale Neil Cargill as a director on 28 October 2015
27 May 2016
Appointment of Rachel Mcewen as a director on 27 May 2016
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 7,850,000

...
... and 96 more events
29 Mar 2001
Director resigned
29 Mar 2001
Director resigned
06 Mar 2001
Company name changed sse distribution (south) LIMITED\certificate issued on 06/03/01
10 Jan 2001
Company name changed dunwilco (828) LIMITED\certificate issued on 10/01/01
23 Oct 2000
Incorporation